HARRISON COWLEY 222 LIMITED

HARRISON COWLEY 222 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameHARRISON COWLEY 222 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02858045
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HARRISON COWLEY 222 LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is HARRISON COWLEY 222 LIMITED located?

    Registered Office Address
    8th Floor, Holborn Gate
    26 Southampton Buildings
    WC2A 1AN London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HARRISON COWLEY 222 LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAWLAW 222 LIMITEDApr 01, 1998Apr 01, 1998
    HARRISON COWLEY LTDJan 05, 1996Jan 05, 1996
    HALL HARRISON COWLEY LIMITEDFeb 18, 1994Feb 18, 1994
    MAWLAW 222 LIMITEDSep 29, 1993Sep 29, 1993

    What are the latest accounts for HARRISON COWLEY 222 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for HARRISON COWLEY 222 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Nov 26, 2018

    • Capital: GBP 0.01
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel share prem a/c 15/11/2018
    RES13

    Satisfaction of charge 2 in full

    2 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Confirmation statement made on Sep 10, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 10, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA

    Accounts for a dormant company made up to Dec 31, 2015

    7 pagesAA

    Confirmation statement made on Sep 10, 2016 with updates

    5 pagesCS01

    Registered office address changed from 3 London Wall Buildings London EC2M 5SY to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on Aug 04, 2016

    1 pagesAD01

    Appointment of Mr Neil Garth Jones as a director on Jul 01, 2016

    2 pagesAP01

    Termination of appointment of Rebecca Adele Horne as a director on Jul 01, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to Sep 10, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 14, 2015

    Statement of capital on Sep 14, 2015

    • Capital: GBP 193.6
    SH01

    Satisfaction of charge 4 in full

    1 pagesMR04

    Appointment of Mrs Rebecca Adele Horne as a director on Jul 01, 2015

    2 pagesAP01

    Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on Jun 28, 2015

    1 pagesAD01

    Termination of appointment of Alison Jane Clarke as a director on Jun 14, 2015

    1 pagesTM01

    Appointment of Ms Alison Jane Clarke as a director on Dec 31, 2014

    2 pagesAP01

    Termination of appointment of Sally-Ann Patricia Withey as a director on Dec 31, 2014

    1 pagesTM01

    Who are the officers of HARRISON COWLEY 222 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Neil Garth
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate
    England
    Director
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate
    England
    EnglandBritish204774750001
    MORROW, Martin
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate
    England
    Director
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate
    England
    United KingdomBritish167225950001
    CULVER EVANS, Philip Frederick
    Bradfield Cottage
    Bradfield Willand
    EX15 2RA Cullompton
    Devon
    Secretary
    Bradfield Cottage
    Bradfield Willand
    EX15 2RA Cullompton
    Devon
    British93870000001
    GLYNN, Michael Richard
    19a British Grove
    W4 2NL London
    Secretary
    19a British Grove
    W4 2NL London
    British50624740001
    HATFIELD, Adam George Roland
    Old Berkeley Cottage
    Common Road
    WD3 5LW Chorleywood
    Hertfordshire
    Secretary
    Old Berkeley Cottage
    Common Road
    WD3 5LW Chorleywood
    Hertfordshire
    British84503340001
    LAWSON, David Sydney
    15 Montford Mews
    Hazlemere
    HP15 7FR High Wycombe
    Buckinghamshire
    Secretary
    15 Montford Mews
    Hazlemere
    HP15 7FR High Wycombe
    Buckinghamshire
    British69676920003
    LEES, Jennifer Kathryn
    15-17 Huntsworth Mews
    NW1 6DD London
    Secretary
    15-17 Huntsworth Mews
    NW1 6DD London
    British24587010002
    MAXWELL, Herbert Henry
    76 Iffley Road
    W6 0PF London
    Secretary
    76 Iffley Road
    W6 0PF London
    British49703000001
    WESTOBY, Nicola
    23 Anglesea Place
    Clifton
    BS8 2UN Bristol
    Secretary
    23 Anglesea Place
    Clifton
    BS8 2UN Bristol
    British49141710002
    WHITE, Jeremy Mark
    14 Parkway
    Ratton
    BN20 9DX Eastbourne
    Sussex
    Secretary
    14 Parkway
    Ratton
    BN20 9DX Eastbourne
    Sussex
    British51297980001
    MAWLAW SECRETARIES LIMITED
    Black Friars Lane
    EC4V 6HD London
    20
    Secretary
    Black Friars Lane
    EC4V 6HD London
    20
    39182980001
    ADAMS, Colin Raymond
    15-17 Huntsworth Mews
    London
    NW1 6DD
    Director
    15-17 Huntsworth Mews
    London
    NW1 6DD
    EnglandBritish39245820011
    BROADHEAD, Tymon Piers
    Huntsworth Mews
    NW1 6DD London
    15-17
    Director
    Huntsworth Mews
    NW1 6DD London
    15-17
    EnglandBritish105342600002
    CLARKE, Alison Jane
    15-17 Huntsworth Mews
    London
    NW1 6DD
    Director
    15-17 Huntsworth Mews
    London
    NW1 6DD
    United KingdomBritish93418210001
    CULVER EVANS, Philip Frederick
    Bradfield Cottage
    Bradfield Willand
    EX15 2RA Cullompton
    Devon
    Director
    Bradfield Cottage
    Bradfield Willand
    EX15 2RA Cullompton
    Devon
    United KingdomBritish93870000001
    DAWSON, Mary Louise
    5 Franconia Road
    Clapham
    SW4 9NB London
    Director
    5 Franconia Road
    Clapham
    SW4 9NB London
    United KingdomBritish113405020001
    FADIL, Susan Carol
    Shemer Ash Road
    Hawley
    DA2 7SB Dartford
    Kent
    Nominee Director
    Shemer Ash Road
    Hawley
    DA2 7SB Dartford
    Kent
    British900006600001
    FOWLES, John Anthony David
    Mulberry Court
    Barnsley
    GL7 5EJ Cirencester
    Gloucestershire
    Director
    Mulberry Court
    Barnsley
    GL7 5EJ Cirencester
    Gloucestershire
    British30663720001
    GLYNN, Michael Richard
    19a British Grove
    W4 2NL London
    Director
    19a British Grove
    W4 2NL London
    EnglandBritish50624740001
    HATFIELD, Adam George Roland
    Old Berkeley Cottage
    Common Road
    WD3 5LW Chorleywood
    Hertfordshire
    Director
    Old Berkeley Cottage
    Common Road
    WD3 5LW Chorleywood
    Hertfordshire
    United KingdomBritish84503340001
    HEAL, David Michael
    43 Westbourne Road
    PR8 2HY Southport
    Merseyside
    Director
    43 Westbourne Road
    PR8 2HY Southport
    Merseyside
    British50843530001
    HORNE, Rebecca Adele
    London Wall Buildings
    EC2M 5SY London
    3
    England
    Director
    London Wall Buildings
    EC2M 5SY London
    3
    England
    United KingdomBritish188956200001
    KEIL, Charles George
    Illyria
    536 Streetbrook Road
    B91 1RD Solihull
    West Midlands
    Director
    Illyria
    536 Streetbrook Road
    B91 1RD Solihull
    West Midlands
    British33436380001
    LAWSON, John Edward
    Park Cottage
    Hurley
    SL6 5LN Maidenhead
    Berkshire
    Director
    Park Cottage
    Hurley
    SL6 5LN Maidenhead
    Berkshire
    EnglandBritish26674380001
    LONG, Garry
    Malt House Farm Lower Road
    Stoke Mandeville
    HP22 5UX Aylesbury
    Buckinghamshire
    Director
    Malt House Farm Lower Road
    Stoke Mandeville
    HP22 5UX Aylesbury
    Buckinghamshire
    British11697860001
    MAXWELL, Herbert Henry
    76 Iffley Road
    W6 0PF London
    Director
    76 Iffley Road
    W6 0PF London
    British49703000001
    OLDALE, John Keith
    Little Coopers Coopers Hill
    Eversley
    RG27 0QA Basingstoke
    Hampshire
    Director
    Little Coopers Coopers Hill
    Eversley
    RG27 0QA Basingstoke
    Hampshire
    British2038950001
    SELMAN, Roger Malcolm
    5 Vineries Bank
    Milespit Hill Mill Hill
    NW7 2RP London
    Director
    5 Vineries Bank
    Milespit Hill Mill Hill
    NW7 2RP London
    United KingdomBritish10691510002
    SIMMS, Geoffrey Mcfarlane
    The Croft Birthwhistle Lane
    Nunney Road
    BA11 4LA Frome
    Somerset
    Director
    The Croft Birthwhistle Lane
    Nunney Road
    BA11 4LA Frome
    Somerset
    British90850780001
    WHITE, Jeremy Mark
    14 Parkway
    Ratton
    BN20 9DX Eastbourne
    Sussex
    Director
    14 Parkway
    Ratton
    BN20 9DX Eastbourne
    Sussex
    British51297980001
    WITHEY, Sally-Ann Patricia
    Huntsworth Mews
    NW1 6DD London
    15-17
    Director
    Huntsworth Mews
    NW1 6DD London
    15-17
    EnglandBritish109428260052

    Who are the persons with significant control of HARRISON COWLEY 222 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Grayling Communications Limited
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate,
    England
    Apr 06, 2016
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate,
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006 (As Amended)
    Place RegisteredEngland & Wales
    Registration Number3140273
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does HARRISON COWLEY 222 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of admission to an onmibus letter of set-off dated 13 july 2001
    Created On May 18, 2004
    Delivered On May 21, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums standing to the credit of any one or more of any accounts of the companies or any of them.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 21, 2004Registration of a charge (395)
    • Aug 27, 2015Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Aug 01, 1997
    Delivered On Aug 05, 1997
    Satisfied
    Amount secured
    The obligations due from the company to the chargee under the terms of the lease of even date
    Short particulars
    The sum of £6,970 paid by the company to the chargee and held in a specifically designated deposit account with barclays bank PLC.
    Persons Entitled
    • Starway Property Investments Limited
    Transactions
    • Aug 05, 1997Registration of a charge (395)
    • Nov 05, 2018Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Jan 05, 1996
    Delivered On Jan 06, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of Wales PLC
    Transactions
    • Jan 06, 1996Registration of a charge (395)
    • Nov 05, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 31, 1994
    Delivered On Feb 04, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Tsb Commercial Finance Limited and Tsb Bank PLC
    Transactions
    • Feb 04, 1994Registration of a charge (395)
    • Aug 19, 1995Statement that part or whole of property from a floating charge has been released (403b)
    • Feb 08, 1996Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0